New York

More WARN Notices from 

New York

View All Notices
Company

ARB Gaming, LLC.

Affected Workers
33
Notice Date
9/15/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Zion Global Logistics LLC

Affected Workers
56
Notice Date
9/15/2025
Effective Date
12/15/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
7240 Bergen Ct Brooklyn, NY, 11234
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
9/12/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
115 West 23rd Street New York, NY, 10011
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
3
Notice Date
9/12/2025
Effective Date
9/12/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
115 West 23rd Street New York, NY, 10011
Contact Name
Contact Email
Contact Phone
Source
Company

Saks & Company, LLC.

Affected Workers
33
Notice Date
9/10/2025
Effective Date
12/31/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
125 East 57th Street New York, NY, 10022
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
67
Notice Date
9/10/2025
Effective Date
12/19/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
383 Madison Ave New York, NY, 10017
Contact Name
Contact Email
Contact Phone
Source